Advanced company searchLink opens in new window

JOHNSTON RECYCLING LIMITED

Company number SC351680

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2014 4.26(Scot) Return of final meeting of voluntary winding up
09 Jun 2014 4.17(Scot) Notice of final meeting of creditors
08 Mar 2012 AD01 Registered office address changed from 3 Burnett Road Inverness IV1 1TF on 8 March 2012
07 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
Statement of capital on 2011-11-22
  • GBP 245,382.73
10 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2011 AR01 Annual return made up to 21 November 2010 with full list of shareholders
25 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
02 Jul 2009 288b Appointment terminated director shaun smith
12 May 2009 410(Scot) Particulars of a mortgage or charge / charge no: 2
29 Apr 2009 88(3) Particulars of contract relating to shares
29 Apr 2009 88(2) Ad 15/04/09\gbp si 99@1=99\gbp ic 1/100\
29 Apr 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Apr 2009 122 Conve
29 Apr 2009 287 Registered office changed on 29/04/2009 from nevis house beechwood park inverness IV2 3BW
29 Apr 2009 288a Director appointed shaun smith
09 Apr 2009 225 Accounting reference date extended from 30/11/2009 to 31/03/2010
05 Mar 2009 410(Scot) Particulars of a mortgage or charge / charge no: 1
26 Feb 2009 288c Director's change of particulars / andrew reid / 19/02/2009
17 Feb 2009 288a Director appointed andrew paul reid
17 Feb 2009 353 Location of register of members